VANDERBILT ACQUISITIONS LIMITED
Overview
Company Name | VANDERBILT ACQUISITIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03091608 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VANDERBILT ACQUISITIONS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VANDERBILT ACQUISITIONS LIMITED located?
Registered Office Address | 25 Harley Street London W1G 9BR |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VANDERBILT ACQUISITIONS LIMITED?
Company Name | From | Until |
---|---|---|
FIRSTSPEEDY LIMITED | Aug 15, 1995 | Aug 15, 1995 |
What are the latest accounts for VANDERBILT ACQUISITIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for VANDERBILT ACQUISITIONS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Annual return made up to Aug 03, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||||||||||
Annual return made up to Aug 03, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Aug 03, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Director's details changed for Mr Malcolm Robin Turner on Jun 28, 2011 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Malcolm Robin Turner on Jun 27, 2011 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Aug 03, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 29, 2010
| 6 pages | SH01 | ||||||||||||||||||
Termination of appointment of David Collins as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ms Jennifer Grace Draper as a director | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 29, 2010
| 4 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Malcolm Robin Turner on Jan 01, 2010 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Malcolm Robin Turner on Jan 18, 2010 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Patrick Colin O'driscoll on Jan 18, 2010 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr James Lane Tuckey on Dec 03, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr David John Collins on Dec 03, 2009 | 2 pages | CH01 | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||||||||||
Who are the officers of VANDERBILT ACQUISITIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
E L SERVICES LIMITED | Secretary | 25 Harley Street W1G 9BR London | 78638580003 | |||||||
DRAPER, Jennifer Grace | Director | Hanover Square W1S 1JB London 23 United Kingdom | United Kingdom | Australian | Lawyer | 152638020001 | ||||
O'DRISCOLL, Patrick Colin | Director | Floor Millbank Tower 21-24 Millbank SW1P 4QP London 4th United Kingdom | England | Irish | Accountant | 75571770001 | ||||
TUCKEY, James Lane | Director | Hanover Square W1S 1JB London 23 United Kingdom | United Kingdom | British | Chairman | 35019240001 | ||||
TURNER, Malcolm Robin | Director | Floor Millbank Tower 21-24 Millbank SW1P 4QP London 4th United Kingdom | United Kingdom | British | Company Director | 60293070008 | ||||
COOK, Kenneth Alan | Secretary | 27 Glendower Road East Sheen SW14 8NY London | British | 100000003 | ||||||
OSBORNE, Ian | Secretary | 42 Brancaster Drive Mill Hill NW7 2SJ London | British | 44830690006 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BARROTT, Ronald Stephen | Director | Foxborough Drovers Hill GL55 6UW Chipping Campden Gloucestershire | England | British | Director | 9892700002 | ||||
BUTLER, Robin Elliott | Director | Gatehouse Farm Rogate GU31 5DB Petersfield Hampshire | England | British | Director | 2996760007 | ||||
COLLINS, David John | Director | Hanover Square W1S 1JB London 23 United Kingdom | United Kingdom | Australian | Accountant | 119898430001 | ||||
HUGILL, William Nigel | Director | 15 Briar Walk Putney SW15 6UD London | England | British | Director | 3015960006 | ||||
MCDIVEN, Ross Arnold | Director | U 9 38 Bay Street NSW 2028 Double Bay New South Wales Australia | Australian | Company Director | 108719480001 | |||||
MCGIVERN, Jayne Eleanor | Director | 9 Northumberland Place W2 5BS London | British | Property Developer | 106563070002 | |||||
MINSHULL-BEECH, John Patrick | Director | 33 Gerard Road SW13 9QH London | England | British | Director | 85462230001 | ||||
NAHUM, Stephane Abraham Joseph | Director | 21a Kensington High Street W8 5NP London | England | French | Private Equity | 99292580003 | ||||
NATHAN, Timothy Paul | Director | 19 Elms Avenue N10 2JN London | United Kingdom | British | Company Director | 104162560001 | ||||
PEDERSEN, Karen Maree | Director | 22a Kentville Avenue Annandale Nsw 2038 | Australian | Lawyer | 109087760001 | |||||
SHAW, John Campbell | Director | Park House 2 John Woolf Court Northwick Park GL56 9RS Blackley Gloucestershire | British | Company Director | 104735000001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0